Entity Name: | CLEANLINE DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Dec 1977 (47 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | 555125 |
FEI/EIN Number | 59-1786489 |
Address: | 615 BROOKHAVEN DRIVE, ORLANDO, FL 32803 |
Mail Address: | 615 BROOKHAVEN DRIVE, ORLANDO, FL 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONE, STEPHE M | Agent | 725 N.MAGNOLIA AVE., ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
HUNTER, DOUGLAS J | President | 615 BROOKHAVEN DR, ORLANDO, FL 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-18 | 615 BROOKHAVEN DRIVE, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2001-09-18 | 615 BROOKHAVEN DRIVE, ORLANDO, FL 32803 | No data |
NAME CHANGE AMENDMENT | 2001-05-14 | CLEANLINE DISTRIBUTORS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-02-12 | 725 N.MAGNOLIA AVE., ORLANDO, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-07 |
ANNUAL REPORT | 2002-05-09 |
ANNUAL REPORT | 2001-09-18 |
Name Change | 2001-05-14 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-01-21 |
ANNUAL REPORT | 1996-01-23 |
ANNUAL REPORT | 1995-01-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State